logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Adeel Ahmed

    Related profiles found in government register
  • Adeel Ahmed
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1
  • Adeel Ahmad
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, House No 32 Ward No 3, Shorkotcantt, 35010, Pakistan

      IIF 2
  • Adeel Ahmad
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Post Office Jamaluddin Wali Chak 14np, Raheem Yar Khan, 64350, Pakistan

      IIF 3
  • Adeel Ahmed
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 4
  • Adeel Ahmed
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9a, 58a County Road Walton, Liverpool, L4 3QL, United Kingdom

      IIF 5
  • Mr Adeel Ahmed
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Adeel Ahmed
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mr Adeel Ahmed
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Dr Adeel Ahmed
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15340483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr Adeel Ahmad
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 289 Asim Town, St No 5 D Type, Faisalabad, PUNJAB, Pakistan

      IIF 10
  • Mr Adeel Ahmad
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10515, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Mr Adeel Ahmed
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, House 11, Street No 65, Muhala Sham, Nagar Chober Gee Lahore, Lahore, 54760, Pakistan

      IIF 12
  • Mr. Adeel Ahmed
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #3, Mohallah Rasool Nagar Street #3, Sheikhupura, 39350, Pakistan

      IIF 13
  • Mr Adeel Ahmed
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 183, Q-10, Ali Street, Jinnah Town, Jail Road, Multan, Punjab, 60000, Pakistan

      IIF 14
  • Ahmed, Adeel
    Pakistani software engineer born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 15
  • Ahmed, Adeel
    Pakistani businessman born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 113a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 16
  • Ahmad, Adeel
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 289 Asim Town, St No 5 D Type, Faisalabad, PUNJAB, Pakistan

      IIF 17
  • Ahmad, Adeel
    Pakistani entrepreneur born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, House No 32 Ward No 3, Shorkotcantt, 35010, Pakistan

      IIF 18
  • Ahmad, Adeel
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Post Office Jamaluddin Wali Chak 14np, Raheem Yar Khan, 64350, Pakistan

      IIF 19
  • Ahmad, Adeel
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10515, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Ahmed, Adeel
    Pakistani company director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 21
  • Ahmed, Adeel
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Ahmed, Adeel
    Pakistani advertising consultant born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Adeel Ahmed
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 24
  • Ahmed, Adeel
    Pakistani business executive born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 84t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 25
  • Ahmed, Adeel
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 26
  • Ahmed, Adeel
    Pakistani director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, House 11, Street No 65, Muhala Sham, Nagar Chober Gee Lahore, Lahore, 54760, Pakistan

      IIF 27
  • Ahmed, Adeel
    Pakistani managing director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9a, 58a County Road Walton, Liverpool, L4 3QL, United Kingdom

      IIF 28
  • Ahmed, Adeel
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 183, Q-10, Ali Street, Jinnah Town, Jail Road, Multan, Punjab, 60000, Pakistan

      IIF 29
  • Mr Adeel Ahmed
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 84t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 30
  • Mr Adeel Ahmed
    Pakistani born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Spinkwell Close, Bradford, BD3 0HD, England

      IIF 31
  • Ahmed, Adeel, Dr
    Pakistani retailer born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15340483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
  • Ahmed, Adeel, Mr.
    Pakistani company director born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #3, Mohallah Rasool Nagar Street #3, Sheikhupura, 39350, Pakistan

      IIF 33
  • Mr Adeel Ahmed
    Pakistani born in March 1981

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr Adeel Ahmed
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 35
  • Ahmed, Adeel
    Pakistani none born in January 1986

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 233, London Road, Liverpool, Merseyside, L3 5NL

      IIF 36
  • Ahmed, Adeel
    Pakistani director and company secretary born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 37
  • Adeel Ahmad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Feeny Close, London, NW10 1AF, England

      IIF 38
  • Adeel Ahmed
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 3 Brothers, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 39
  • Mr Adeel Ahmed
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 40
  • Mr Adeel Ahmed
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gower Street, St Georges, Telford, TF2 9AF, England

      IIF 41
  • Mr Adeel Ahmed
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Pleckgate Road, Blackburn, BB1 8PN, England

      IIF 42
    • icon of address 90, Higher Croft Road, Blackburn, BB2 3DF, England

      IIF 43
    • icon of address Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 44 IIF 45
    • icon of address Q Lounge, St Peter Street, Blackburn, Lancashire, BB2 2HB, United Kingdom

      IIF 46
    • icon of address 11152682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Mr Adeel Ahmed
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adeel Ahmed
    Pakistani born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 345, Cannon Hill Lane Rayns Park, London, SW20 9HQ, United Kingdom

      IIF 53
  • Ahmed, Adeel
    Pakistani chartered accountant born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Spinkwell Close, Bradford, BD3 0HD, England

      IIF 54
  • Mr Adeel Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Abbotsford Road, Ilford, IG3 9SN, England

      IIF 55
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 56
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 57 IIF 58 IIF 59
  • Mr Adeel Ahmed
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Louise Court, Grosvenor Road, London, E11 2HJ, England

      IIF 60
  • Mr Adeel Ahmed
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Melford Road, London, E17 7EL, England

      IIF 61
  • Mr Adeel Ahmed
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Tonbridge Road, Manchester, M19 2TQ, United Kingdom

      IIF 62
    • icon of address 341, Kingsway, Manchester, M19 1NQ, England

      IIF 63
    • icon of address Unit 6, Coppice Industrial Estate, Windsor Road, Oldham, OL8 4AP, England

      IIF 64
  • Mr Adeel Ahmed
    British born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 65
    • icon of address C/o Milner Smeaton, Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, United Kingdom

      IIF 66
  • Mr Adeel Ahmed
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, St. Huberts Road, Great Harwood, Blackburn, BB6 7AF, England

      IIF 67
  • Mr Adeel Ahmad
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
    • icon of address 74, Beaufort Square, London, NW9 4BP, England

      IIF 69 IIF 70
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 71
  • Mr Adeel Ahmed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389, Lower Addiscombe Road, Croydon, Surrey, CR0 6RJ, United Kingdom

      IIF 72
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 73
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, E11 2HJ, United Kingdom

      IIF 74 IIF 75
  • Ahmed, Adeel
    Pakistani finance born in March 1981

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
  • Ahmed, Adeel
    Pakistani businessman born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 77
  • Mr Adeal Ahmed
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 78
  • Mr Adeel Ahmad
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Mr Adeel Ahmad
    British born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Signal Court, Lightfoot Street, Hoole, Chester, Cheshire, CH2 3BP, United Kingdom

      IIF 80
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 81
    • icon of address 45, Sherfield Gardens, Putney, SW15 4PB, United Kingdom

      IIF 82
  • Mr Adeel Ahmed
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cuddington Crescent, Stockport, Cheshire, SK3 8LX, England

      IIF 83
    • icon of address 11, Cuddington Crescent, Stockport, SK3 8LX, United Kingdom

      IIF 84
    • icon of address 335, Adswood Road, Stockport, SK38PL, United Kingdom

      IIF 85
  • Mr Adeel Ahmed
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, United Kingdom

      IIF 86
    • icon of address 10 Hyndman House, Kershaw Road, Dagenham, RM10 7PU, England

      IIF 87 IIF 88 IIF 89
    • icon of address Flat 10, Hyndman House, Dagenham, RM10 7PU, England

      IIF 90
    • icon of address Flat 10, Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, England

      IIF 91
    • icon of address Flat 10 Hyndman House, Kershaw Road, Dagenham, RM10 7PU, United Kingdom

      IIF 92
    • icon of address 747, Eastern Avenue, Ilford, IG2 7RT, United Kingdom

      IIF 93
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 94 IIF 95 IIF 96
  • Mr Adeel Ahmed
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hyndman House, Kershaw Road, Dagenham, RM10 7PU, England

      IIF 97
  • Mr Adeel Ahmed
    British born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 17, Kent Street, Kent Street Mill, Blackburn, Lancashire, BB1 1DE, United Kingdom

      IIF 98
  • Mr Adeel Ahmed
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Gowland Avenue, Newcastle Upon Tyne, NE4 9NJ, United Kingdom

      IIF 99
  • Ahmed, Adeel
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 100
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 101
  • Ahmed, Adeel
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gower Street, St Georges, Telford, TF2 9AF, England

      IIF 102
  • Ahmed, Adeel
    British accounts manager born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11152682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
  • Ahmed, Adeel
    British company director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 104
  • Ahmed, Adeel
    British managing director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Pleckgate Road, Blackburn, BB1 8PN, England

      IIF 105
    • icon of address 40, Queens Road, Blackburn, BB1 1QG, England

      IIF 106
    • icon of address Q Lounge, St Peter Street, Blackburn, BB2 2HB, United Kingdom

      IIF 107
  • Ahmed, Adeel
    British businessman born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 69 Barking Industrial Park, Alfreds Way, Barking, IG11 0TJ, England

      IIF 108
  • Ahmed, Adeel
    British car dealer born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Barking Industrial Park, Alfreds Way, Barking, Essex, IG11 0TJ, England

      IIF 109
  • Ahmed, Adeel
    British commercial director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 110
  • Ahmed, Adeel
    British company director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 111
  • Ahmed, Adeel
    British general manager born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 112
  • Ahmed, Adeel
    British painter born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 113
  • Ahmed, Adeel
    British sales director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Alfreds Way, Barking, IG11 0TJ, England

      IIF 114
  • Ahmed, Adeel
    Pakistani director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adeel Ahmad
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 116
    • icon of address 22, Thonrey Close, London, NW9 4ED, England

      IIF 117
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 118
  • Ahmed, Adeel
    British accountant born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 119
  • Ahmed, Adeel
    British business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Louise Court, Flat No 9, Grosvenor Road, London, E11 2HJ, England

      IIF 120
  • Ahmed, Adeel
    British businessman born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 121
  • Ahmed, Adeel
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Abbotsford Road, Ilford, IG3 9SN, England

      IIF 122
    • icon of address 21, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 123
    • icon of address 6, Chatswood Avenue, Leeds, LS11 7AL, England

      IIF 124
  • Ahmed, Adeel
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Coppice Industrial Estate, Windsor Road, Oldham, OL8 4AP, England

      IIF 125
  • Ahmed, Adeel
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Broadhill Road, Manchester, M19 1AR, United Kingdom

      IIF 126
  • Ahmed, Adeel
    British manager born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62-64, Marine Road, Pensarn, Abergele, Clwyd, LL22 7PR, Wales

      IIF 127
    • icon of address 21, Tonbridge Road, Manchester, M19 2TQ, United Kingdom

      IIF 128
    • icon of address 341, Kingsway, Manchester, M19 1NQ, England

      IIF 129
  • Ahmed, Adeel
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 130
    • icon of address 143 Cambridge Road, Linthorpe Road, Middlesbrough, TS5 5HL, United Kingdom

      IIF 131
  • Ahmad, Adeel
    British business born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 132
  • Ahmad, Adeel
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Beaufort Square, London, NW9 4BP, England

      IIF 133
  • Ahmad, Adeel
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 134
    • icon of address 2, Feeny Close, London, NW10 1AF, England

      IIF 135 IIF 136
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 137
  • Ahmad, Adeel
    British general manager born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Argent House, Beaufort Square, London, NW9 4BP, England

      IIF 138
  • Ahmad, Adeel
    British md born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Argent House 3 Beaufort Park, London, NW9 4BP, England

      IIF 139
  • Ahmad, Adeel
    English company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 140
  • Ahmed, Adeel
    Pakistani company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, United Kingdom

      IIF 141
  • Ahmed, Adeel
    British self employed born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 548, Ley Street, Ilford, Essex, IG2 7DB, United Kingdom

      IIF 142
  • Ahmed, Adeel
    British trader born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156a, New Road, Rainham, Essex, RM13 8RS, United Kingdom

      IIF 143
  • Ahmad, Adeel
    British graphic designer born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6XA, England

      IIF 144
  • Ahmad, Adeel
    British web developer born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahmad, Adeel
    British director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Signal Court, Lightfoot Street, Hoole, Chester, Cheshire, CH2 3BP, United Kingdom

      IIF 148
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 149
    • icon of address 45, Sherfield Gardens, Putney, SW15 4PB, United Kingdom

      IIF 150
  • Ahmed, Adeel
    British accountant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 151
  • Ahmed, Adeel
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 152
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, Wanstead, London, E11 2HJ, United Kingdom

      IIF 153
  • Ahmed, Adeel
    British housing officer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389, Lower Addiscombe Road, Croydon, Surrey, CR0 6RJ, United Kingdom

      IIF 154
  • Ahmed, Adeel
    British director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 3 Brothers, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 155
  • Mr Adeel Rashid Ahmed
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 156
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 157
  • Ahmad, Adeel
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 158
    • icon of address 22, Thonrey Close, London, NW9 4ED, England

      IIF 159
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 160
  • Ahmed, Adeal
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 161
  • Ahmed, Adeel
    British

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 162
  • Ahmed, Adeel
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 335, Adswood Road, Stockport, SK3 8PL, United Kingdom

      IIF 163
  • Ahmed, Adeel
    British salesman born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Cuddington Crescent, Stockport, Cheshire, SK3 8LX, United Kingdom

      IIF 164
    • icon of address 11, Cuddington Crescent, Stockport, SK3 8LX, United Kingdom

      IIF 165
  • Ahmed, Adeel
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, United Kingdom

      IIF 166
  • Ahmed, Adeel
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Hyndman House, Kershaw Road, Dagenham, RM10 7PU, England

      IIF 167 IIF 168 IIF 169
    • icon of address Flat 10, Hyndman House, Dagenham, RM10 7PU, England

      IIF 170
    • icon of address Flat 10, Hyndman House, Kershaw Road, Dagenham, Essex, RM10 7PU, England

      IIF 171
    • icon of address Flat 10 Hyndman House, Kershaw Road, Dagenham, RM10 7PU, United Kingdom

      IIF 172
    • icon of address 747, Eastern Avenue, Ilford, IG2 7RT, United Kingdom

      IIF 173
    • icon of address 124, City Road, London, E1V2NX, England

      IIF 174
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 175 IIF 176
  • Ahmed, Adeel
    British manager born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Hyndman House, Dagenham, RM10 7PU, England

      IIF 177
  • Ahmed, Adeel
    British director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, St. Huberts Road, Blackburn, BB6 7AF, United Kingdom

      IIF 178
  • Ahmed, Adeel
    British manager born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Gowland Avenue, Newcastle Upon Tyne, NE4 9NJ, United Kingdom

      IIF 179
  • Ahmed, Adeel Rashid
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 180
  • Ahmed, Adeel Rashid
    British writer performer born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS

      IIF 181
  • Mr Adeel Ahmar
    Pakistani born in April 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15385095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 182
  • Mr Adeel Rashid Ahmed
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 183
  • Ahmed, Adeel Rashid
    British director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, SE18 6SS, United Kingdom

      IIF 184
  • Ahmad, Adeel

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 185 IIF 186 IIF 187
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 188
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 189
    • icon of address 45, Sherfield Gardens, Putney, SW15 4PB, United Kingdom

      IIF 190
  • Ahmar, Adeel
    Pakistani president born in April 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15385095 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 191
  • Ahmed, Adeel

    Registered addresses and corresponding companies
    • icon of address 10 Hyndman House, Kershaw Road, Dagenham, London, Essex, RM10 7PU, England

      IIF 192
    • icon of address 74, Beaufort Square, London, NW9 4BP, England

      IIF 193
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, London, E11 2HJ, United Kingdom

      IIF 194
    • icon of address 9 Louise Court, Grosvenor Road, Wanstead, Wanstead, London, E11 2HJ, United Kingdom

      IIF 195
child relation
Offspring entities and appointments
Active 80
  • 1
    WAY CRAFT LIMITED - 2025-02-19
    icon of address 5 Spinkwell Close, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of address 7, 3 Brothers Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 3
    icon of address 156a New Road, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 143 - Director → ME
  • 4
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 132 - Director → ME
  • 5
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,621 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 48 St. Huberts Road, Great Harwood, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    720 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 7
    icon of address 120 Pleckgate Road, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    icon of address 9 Louise Court Grosvenor Road, Wanstead, Wanstead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 153 - Director → ME
    icon of calendar 2020-05-27 ~ dissolved
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Right to appoint or remove directors as a member of a firmOE
  • 9
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    icon of address Wellesley House, Duke Of Wellington Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    714 GBP2021-03-31
    Officer
    icon of calendar 2009-09-04 ~ dissolved
    IIF 181 - Director → ME
    icon of calendar 2009-09-04 ~ dissolved
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address 4385, 15385095 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 13
    icon of address 4385, 15340483 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address 146 Wood Street, Barnet, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    icon of address Flat 10 Hyndman House, Kershaw Road, Dagenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 16
    icon of address 548 Ley Street, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 142 - Director → ME
  • 17
    icon of address 124 City Road, London Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 19
    icon of address 9 Louise Court Grosvenor Road, Wanstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 341 Kingsway, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 101 Crumpsall Lane, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-07 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 158 - Director → ME
    icon of calendar 2023-02-01 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 24
    icon of address Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,476 GBP2024-11-30
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 25
    icon of address 389 Lower Addiscombe Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 40c Preston New Road, Blackburn, Lancs, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 10 Hyndman House, Kershaw Road, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,057 GBP2023-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 29
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-27 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2021-02-27 ~ dissolved
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-27 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 147 - Director → ME
  • 32
    icon of address 68 Gowland Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 33
    icon of address 32 Alfreds Way, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 34
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2015-02-06 ~ dissolved
    IIF 188 - Secretary → ME
  • 35
    icon of address 32 Alfreds Way, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 146 - Director → ME
  • 37
    icon of address C/o Milner Smeaton Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,361 GBP2025-02-28
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 38
    icon of address 48 Melford Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ dissolved
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 10 Hyndman House Kershaw Road, Dagenham, London, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 192 - Secretary → ME
  • 40
    icon of address 22 Thonrey Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 41
    icon of address 74 Argent House 3 Beaufort Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 193 - Secretary → ME
  • 42
    icon of address Unit 57 A95 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 43
    icon of address 12 Signal Court Lightfoot Street, Hoole, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 44
    icon of address 12 Constance Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 45
    icon of address Office 10515 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 46
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    HASEEB AND ASSOCIATES LIMITED - 2019-04-03
    icon of address 172 Easterly Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -42,956 GBP2024-02-29
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 124 - Director → ME
  • 48
    icon of address 8 Gower Street, St Georges, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 32 Alfreds Way, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 50
    icon of address Flat 84t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 51
    icon of address 4385, 15174628 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 52
    icon of address 143 Cambridge Road, Linthorpe Road, Middlesbrough, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 131 - Director → ME
  • 53
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 101 - Director → ME
  • 54
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 55
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 56
    icon of address Flat 113a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 16 - Director → ME
  • 57
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2021-02-18 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 67 Broadhill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 126 - Director → ME
  • 59
    icon of address 345 Cannon Hill Lane Rayns Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 60
    icon of address 10 Hyndman House, Kershaw Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 141 - Director → ME
  • 61
    icon of address Q Lounge, St Peter Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 62
    icon of address Q Lounge, St Peter Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 63
    icon of address Q Lounge, St Peter Street, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-09-16 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 64
    icon of address London (wc2) Office 7 Bell Yard, Office 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,913 GBP2021-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 65
    icon of address 30 Barking Industrial Park, Alfreds Way, Barking, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 66
    icon of address 32 Alfreds Way, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
  • 67
    icon of address 37 Mellor Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 68
    icon of address 11 Cuddington Crescent, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,939 GBP2017-06-30
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    icon of address 335 Adswood Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 70
    icon of address 10 Hyndman House Kershaw Road, Dagenham, London, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 71
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    324,518 GBP2023-10-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 149 - Director → ME
    icon of calendar 2024-03-23 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 73
    icon of address Suite No 15, 3329-339 Putney Bridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,685 GBP2019-07-31
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2018-07-17 ~ dissolved
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 74
    icon of address Flat 305c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-12 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-09-12 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 75
    icon of address Office 10269 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 76
    icon of address Office 9a 58a County Road Walton, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -558 GBP2023-11-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 77
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 78
    icon of address 74 Beaufort Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 70 - Has significant influence or control over the trustees of a trustOE
  • 79
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    7,216 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 80
    icon of address 10 Hyndman House Kershaw Road, Dagenham, Essex, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address 11 Cuddington Crescent, Stockport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    79,915 GBP2024-06-30
    Officer
    icon of calendar 2017-03-14 ~ 2018-08-14
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ 2018-08-14
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 2
    icon of address 90 Higher Croft Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ 2024-01-18
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2024-01-18
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 3
    icon of address 9 Louise Court Grosvenor Road, Wanstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-13 ~ 2021-07-16
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ 2021-07-16
    IIF 57 - Ownership of shares – 75% or more OE
  • 4
    ALD TRADING LTD - 2020-06-18
    icon of address 113 Yews Hill Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-21 ~ 2019-11-21
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2019-11-21
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    icon of address Simpson Wreford Llp, Wellesley House, Duke Of Wellington Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,476 GBP2024-11-30
    Officer
    icon of calendar 2023-04-24 ~ 2024-05-21
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2024-04-24
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 6
    COOPER PAYMENT SOLUTIONS LIMITED - 2020-06-05
    EARLSBOROUGH LIMITED - 2020-03-03
    icon of address 27 Peel Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-10 ~ 2020-02-25
    IIF 136 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,780 GBP2024-05-31
    Officer
    icon of calendar 2024-09-11 ~ 2024-09-30
    IIF 111 - Director → ME
  • 8
    icon of address 10 Hyndman House, Kershaw Road, Dagenham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,057 GBP2023-03-31
    Officer
    icon of calendar 2019-12-18 ~ 2019-12-23
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2019-12-26
    IIF 97 - Ownership of shares – 75% or more OE
    icon of calendar 2019-12-26 ~ 2019-12-26
    IIF 88 - Ownership of shares – 75% or more OE
  • 9
    icon of address 150 Clements Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 10
    icon of address 244 Albert Embankment, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    236,101 GBP2017-12-31
    Officer
    icon of calendar 2015-12-22 ~ 2015-12-22
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    icon of address 38 Petts Hill, Northolt, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,042 GBP2024-01-31
    Officer
    icon of calendar 2020-01-31 ~ 2021-01-31
    IIF 170 - Director → ME
    icon of calendar 2019-06-24 ~ 2019-12-23
    IIF 171 - Director → ME
    icon of calendar 2018-08-06 ~ 2018-08-14
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2021-01-31
    IIF 91 - Ownership of shares – 75% or more OE
    icon of calendar 2018-08-06 ~ 2019-12-23
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 12
    icon of address 74 Argent House 3 Beaufort Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2020-01-01 ~ 2020-09-10
    IIF 138 - Director → ME
    icon of calendar 2020-01-01 ~ 2020-12-01
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2022-01-30
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 218 Southend Road, Stanford-le-hope, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,844 GBP2024-03-31
    Officer
    icon of calendar 2017-10-16 ~ 2017-11-17
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2017-11-17
    IIF 34 - Right to appoint or remove directors OE
  • 14
    icon of address 21 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,916 GBP2023-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2021-09-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2021-12-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 69 Barking Industrial Park, Alfreds Way, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,498 GBP2024-07-31
    Officer
    icon of calendar 2022-10-31 ~ 2022-12-16
    IIF 108 - Director → ME
  • 16
    icon of address 3 Abbotsford Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2021-06-30
    Officer
    icon of calendar 2021-07-23 ~ 2021-07-23
    IIF 122 - Director → ME
    icon of calendar 2020-06-11 ~ 2021-07-23
    IIF 151 - Director → ME
    icon of calendar 2020-06-11 ~ 2021-06-01
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2021-07-23
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    icon of calendar 2021-07-23 ~ 2021-07-23
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    icon of address 4385, 13531462 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ 2022-06-01
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-06-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 18
    YES WORLDWIDE LTD - 2015-08-13
    icon of address Unit 6 Coppice Industrial Estate, Windsor Road, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,064 GBP2018-02-28
    Officer
    icon of calendar 2018-06-11 ~ 2019-07-22
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2019-03-01
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 19
    icon of address 62-64 Marine Road, Pensarn, Abergele, Clwyd
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,692 GBP2015-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-05-20
    IIF 127 - Director → ME
  • 20
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ 2023-12-28
    IIF 100 - Director → ME
  • 21
    icon of address 747 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ 2020-05-13
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2020-05-13
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    324,518 GBP2023-10-31
    Officer
    icon of calendar 2019-04-11 ~ 2019-12-23
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2019-12-23
    IIF 87 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.